About

Registered Number: 03467199
Date of Incorporation: 18/11/1997 (26 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2019 (4 years and 8 months ago)
Registered Address: Alderman Fenwick's House, 98-100 Pilgrim Street, Newcastle Upon Tyne, NE1 6SQ

 

Cathedral Chambers Service Company Ltd was registered on 18 November 1997 and are based in Newcastle Upon Tyne. There are 6 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADDISON, Neil Patrick 28 April 1998 17 July 2000 1
BROWN, David Charles 25 November 1997 22 October 1999 1
CONNOLLY, Martina Antoinette 12 July 2000 31 March 2002 1
CORNBERG, Antony James 22 December 2006 20 December 2010 1
HOWEY, Alison 29 April 2003 01 March 2005 1
MANASSE, Anne Katherine 25 November 1997 01 March 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 August 2019
DISS16(SOAS) - N/A 06 July 2019
GAZ1 - First notification of strike-off action in London Gazette 28 May 2019
DISS40 - Notice of striking-off action discontinued 01 December 2018
CS01 - N/A 30 November 2018
DISS16(SOAS) - N/A 12 May 2018
GAZ1 - First notification of strike-off action in London Gazette 24 April 2018
DISS40 - Notice of striking-off action discontinued 02 December 2017
CS01 - N/A 29 November 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 06 January 2017
DISS40 - Notice of striking-off action discontinued 10 December 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AA - Annual Accounts 22 January 2016
DISS40 - Notice of striking-off action discontinued 19 December 2015
AR01 - Annual Return 17 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 December 2015
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
AR01 - Annual Return 15 December 2014
AD01 - Change of registered office address 15 December 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 21 December 2010
TM01 - Termination of appointment of director 20 December 2010
TM02 - Termination of appointment of secretary 20 December 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 15 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 20 November 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2008
AA - Annual Accounts 25 July 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 21 November 2007
AA - Annual Accounts 28 August 2007
288a - Notice of appointment of directors or secretaries 22 December 2006
288c - Notice of change of directors or secretaries or in their particulars 22 December 2006
363a - Annual Return 22 December 2006
AA - Annual Accounts 10 October 2006
363a - Annual Return 29 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
287 - Change in situation or address of Registered Office 22 March 2006
353 - Register of members 22 March 2006
288b - Notice of resignation of directors or secretaries 16 March 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 04 December 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
AA - Annual Accounts 09 April 2003
363s - Annual Return 27 November 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 22 November 2001
AA - Annual Accounts 18 September 2001
363s - Annual Return 23 November 2000
288b - Notice of resignation of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
AA - Annual Accounts 19 April 2000
363s - Annual Return 02 December 1999
288b - Notice of resignation of directors or secretaries 18 October 1999
AA - Annual Accounts 23 March 1999
363s - Annual Return 01 December 1998
288a - Notice of appointment of directors or secretaries 07 May 1998
288a - Notice of appointment of directors or secretaries 09 December 1997
287 - Change in situation or address of Registered Office 09 December 1997
288a - Notice of appointment of directors or secretaries 09 December 1997
RESOLUTIONS - N/A 28 November 1997
288b - Notice of resignation of directors or secretaries 28 November 1997
288b - Notice of resignation of directors or secretaries 28 November 1997
NEWINC - New incorporation documents 18 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.